SRT ACQUISITION CORP.
Headquarter
Name: | SRT ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1992 (33 years ago) |
Entity Number: | 1652413 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1466 BROADWAY STE 810, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RALPH TAWIL | Chief Executive Officer | CENTURION REALTY LLC, 512 7TH AVENUE,38TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | CENTURION REALTY LLC, 512 7TH AVENUE,38TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-05-29 | 2025-05-29 | Address | CENTURION REALTY LLC, 500 5TH AVENUE- 39TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-04-05 | 2025-05-29 | Address | CENTURION REALTY LLC, 512 7TH AVENUE,38TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-04-05 | 2022-04-05 | Address | CENTURION REALTY LLC, 512 7TH AVENUE,38TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-04-05 | 2025-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529003740 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
220405000740 | 2022-04-05 | CERTIFICATE OF AMENDMENT | 2022-04-05 |
220217001811 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
SR-85706 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85705 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State